C V DATABASES LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Director's details changed for Mr Charles Roderick Spencer Fowler on 2024-12-16

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR AMY FOWLER

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / STRATCO LTD / 01/04/2020

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / STRATCO LTD / 01/04/2020

View Document

28/01/2128 January 2021 CESSATION OF SIREN DIGITAL LTD AS A PSC

View Document

28/01/2128 January 2021 CESSATION OF CAKO BAKO LIMITED AS A PSC

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / STRATCO LTD / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RODERICK SPENCER FOWLER / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / STRATCO LTD / 11/12/2020

View Document

11/12/2011 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RODERICK SPENCER FOWLER / 11/12/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / CAKO BAKO LIMITED / 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF CHARLES RODERICK SPENCER FOWLER AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATCO LTD

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIREN DIGITAL LTD

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAKO BAKO LIMITED

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS AMY CAMILLA CLARE FOWLER

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED TIH MARKETING LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED CONSULT FORUM LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

29/04/1329 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C L DATA TECH LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company